Search icon

THE CYPRESS AT WOODMONT - III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CYPRESS AT WOODMONT - III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: 752759
FEI/EIN Number 592278562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Property Management Partners, 6635 W Commercial Blvd, Tamarac, FL, 33319, US
Mail Address: Property Management Partners, 6635 W Commercial Blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCKWORTH TOM President Property Management Partners, Tamarac, FL, 33319
OLDSTEIN WENDY Secretary Property Management Partners, Tamarac, FL, 33319
ANDERSON LAUREN Vice President Property Management Partners, Tamarac, FL, 33319
PROPERTY MANAGEMENT PARTNERS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-04-30 Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 Property Management Partners, 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-04-12 PROPERTY MANAGEMENT PARTNERS -
AMENDMENT 2011-07-25 - -
REINSTATEMENT 1987-11-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-23
AMENDED ANNUAL REPORT 2016-10-14
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State